Glasgow
G2 4JR
Scotland
Secretary Name | Catherine Gladwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2006(same day as company formation) |
Role | Secretarial Support Provider |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Richard Alexander Cavaye |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2010(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr William Barclay |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2013(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Gary Owen Shaw |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Queens Crescent Kinghorn Fife KY3 9RG Scotland |
Director Name | Martin Avison |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 February 2010) |
Role | Company Director |
Correspondence Address | 16 Castle Road Bathgate EH4 8TZ Scotland |
Director Name | Edward Webster McLaughlin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 19 February 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Website | jordan-shaw.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0550323 |
Telephone region | Unknown |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
65.1k at £0.01 | Richard Cavaye 9.83% Ordinary A |
---|---|
65.1k at £0.01 | Standard Nominees LTD 9.83% Ordinary A |
62.5k at £0.01 | Bryan Turner 9.43% Ordinary A |
28.2k at £0.01 | David Gladwin 4.26% Ordinary A |
209.2k at £0.01 | Catherine Gladwin 31.58% Ordinary A |
14.3k at £0.01 | Martin Avison Hornbuckle 2.16% Ordinary A |
72.7k at £0.01 | Gary Owen Shaw 10.97% Ordinary A |
72.7k at £0.01 | John Paterson 10.97% Ordinary A |
72.7k at £0.01 | Niall Shaw 10.97% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£116,617 |
Cash | £5,524 |
Current Liabilities | £7,256 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
11 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
7 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
18 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
26 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
1 March 2022 | Termination of appointment of Edward Webster Mclaughlin as a director on 19 February 2022 (1 page) |
16 November 2021 | Registered office address changed from C/O Ceteris (Scotland) Ltd Alloa Business Centre the Whins Alloa FK10 3SA Scotland to 272 Bath Street Glasgow G2 4JR on 16 November 2021 (1 page) |
7 September 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
21 March 2021 | Registered office address changed from C/O Eq, Pentland House, Saltire Centre Glenrothes Fife KY6 2AH Scotland to C/O Ceteris (Scotland) Ltd Alloa Business Centre the Whins Alloa FK10 3SA on 21 March 2021 (1 page) |
14 August 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
14 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
3 September 2019 | Statement of capital following an allotment of shares on 27 August 2019
|
3 September 2019 | Resolutions
|
22 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
9 April 2019 | Second filing of a statement of capital following an allotment of shares on 15 December 2017
|
9 April 2019 | Second filing of a statement of capital following an allotment of shares on 13 February 2017
|
9 April 2019 | Resolutions
|
9 April 2019 | Second filing of a statement of capital following an allotment of shares on 2 December 2016
|
9 April 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
23 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
20 July 2018 | Statement of capital following an allotment of shares on 15 December 2017
|
11 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
10 July 2017 | Statement of capital following an allotment of shares on 2 December 2016
|
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
10 July 2017 | Statement of capital following an allotment of shares on 2 December 2016
|
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 February 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
20 February 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
13 February 2017 | Registered office address changed from C/O Carters, Pentland House, Saltire Centre Glenrothes Fife KY6 2AH to C/O Eq, Pentland House, Saltire Centre Glenrothes Fife KY6 2AH on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from C/O Carters, Pentland House, Saltire Centre Glenrothes Fife KY6 2AH to C/O Eq, Pentland House, Saltire Centre Glenrothes Fife KY6 2AH on 13 February 2017 (1 page) |
14 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
5 February 2013 | Statement of capital following an allotment of shares on 17 January 2013
|
5 February 2013 | Statement of capital following an allotment of shares on 17 January 2013
|
30 January 2013 | Appointment of Mr William Barclay as a director (2 pages) |
30 January 2013 | Appointment of Mr William Barclay as a director (2 pages) |
6 December 2012 | Resolutions
|
6 December 2012 | Sub-division of shares on 28 November 2012 (5 pages) |
6 December 2012 | Resolutions
|
6 December 2012 | Sub-division of shares on 28 November 2012 (5 pages) |
4 December 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
4 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 10 July 2012 (17 pages) |
4 December 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
4 December 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
4 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 10 July 2012 (17 pages) |
17 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders
|
17 July 2012 | Director's details changed for Richard Alexander Cavaye on 10 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Richard Alexander Cavaye on 10 July 2012 (2 pages) |
17 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders
|
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
16 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
16 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
16 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
10 November 2011 | Resolutions
|
10 November 2011 | Resolutions
|
7 October 2011 | Change of share class name or designation (3 pages) |
7 October 2011 | Change of share class name or designation (3 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Particulars of variation of rights attached to shares (3 pages) |
7 October 2011 | Particulars of variation of rights attached to shares (3 pages) |
7 October 2011 | Resolutions
|
2 August 2011 | Resolutions
|
2 August 2011 | Resolutions
|
27 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 September 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
3 September 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
2 August 2010 | Director's details changed for Catherine Gladwin on 10 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Edward Webster Mclaughlin on 10 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Edward Webster Mclaughlin on 10 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Richard Alexander Cavaye on 10 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Catherine Gladwin on 10 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Catherine Gladwin on 10 July 2010 (1 page) |
2 August 2010 | Secretary's details changed for Catherine Gladwin on 10 July 2010 (1 page) |
2 August 2010 | Director's details changed for Richard Alexander Cavaye on 10 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Termination of appointment of Gary Shaw as a director (2 pages) |
17 March 2010 | Termination of appointment of Gary Shaw as a director (2 pages) |
5 March 2010 | Termination of appointment of Martin Avison as a director (2 pages) |
5 March 2010 | Appointment of Richard Alexander Cavaye as a director (3 pages) |
5 March 2010 | Termination of appointment of Martin Avison as a director (2 pages) |
5 March 2010 | Appointment of Richard Alexander Cavaye as a director (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
24 August 2009 | Return made up to 10/07/09; full list of members (5 pages) |
24 August 2009 | Return made up to 10/07/09; full list of members (5 pages) |
21 August 2009 | Director appointed martin avison (2 pages) |
21 August 2009 | Director appointed martin avison (2 pages) |
14 August 2009 | Ad 05/04/09\gbp si 14@1=14\gbp ic 1143/1157\ (2 pages) |
14 August 2009 | Director appointed edward webster mclaughlin (2 pages) |
14 August 2009 | Director appointed edward webster mclaughlin (2 pages) |
14 August 2009 | Ad 05/04/09\gbp si 14@1=14\gbp ic 1143/1157\ (2 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 March 2009 | Resolutions
|
6 March 2009 | Ad 29/12/08\gbp si 143@1=143\gbp ic 1000/1143\ (1 page) |
6 March 2009 | Gbp nc 1000/10000\13/11/08 (1 page) |
6 March 2009 | Gbp nc 1000/10000\13/11/08 (1 page) |
6 March 2009 | Ad 29/12/08\gbp si 143@1=143\gbp ic 1000/1143\ (1 page) |
6 March 2009 | Resolutions
|
15 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2007 | Return made up to 10/07/07; full list of members (3 pages) |
3 August 2007 | Return made up to 10/07/07; full list of members (3 pages) |
10 July 2006 | Incorporation (17 pages) |
10 July 2006 | Incorporation (17 pages) |